Entity Name: | SOUTHERN ESTATES DRYWALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN ESTATES DRYWALL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000001150 |
FEI/EIN Number |
200588505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9032 COMMONWEALTH AVE, JACKSONVILLE, FL, 32220 |
Mail Address: | 9032 COMMONWEALTH AVE, JACKSONVILLE, FL, 32220 |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOKES TONYA A | President | 9032 COMMONWEALTH AVE, JACKSONVILLE, FL, 32220 |
GAINEY WILLIAM R | Vice President | 73 OHIO AVE, MACCLENNY, FL, 32063 |
AGRA TYANE V | Agent | 575 BULLDOG TRAIL, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-14 | 9032 COMMONWEALTH AVE, JACKSONVILLE, FL 32220 | - |
CANCEL ADM DISS/REV | 2010-05-14 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-14 | 9032 COMMONWEALTH AVE, JACKSONVILLE, FL 32220 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000714751 | LAPSED | 02-2003-CA-0147 | BAKER COUNTY | 2011-06-27 | 2017-10-18 | $32,116.61 | COUNTRY FEDERAL CREDIT UNION, 100 S. LIMA STREET, BALDWIN, FL 32234 |
Name | Date |
---|---|
REINSTATEMENT | 2010-05-14 |
REINSTATEMENT | 2008-03-19 |
REINSTATEMENT | 2006-07-20 |
ANNUAL REPORT | 2004-03-31 |
Domestic Profit | 2004-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State